London
E14 5AQ
Secretary Name | Mrs Barbara Boateng |
---|---|
Status | Current |
Appointed | 01 October 2018(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Wayne David Rowell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Ms Tara Jane Jefferson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(33 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Richard Graham Quinton Kellett-Clarke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 March 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Plaitford House Pound Lane Plaitford Hampshire SO51 6EH |
Director Name | Nicholas George Brookes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1998) |
Role | Managing Director |
Correspondence Address | 53 Wildcroft Manor Putney London SW15 3TT |
Director Name | Denis Brulet |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 1994) |
Role | Managing Director |
Correspondence Address | 41 Brynmaer Road Battersea London SW11 4EN |
Director Name | Stuart James Clark |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | 2a Upfield Croydon Surrey CR0 5DP |
Director Name | Gilbert Grellet |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 11 Place De La Bourse Paris 75002 |
Director Name | Lionel Fleury |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | 13 Place De La Bourse Paris 75017 France |
Secretary Name | Mr Kelvin Charles Bossey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerala 38 Ashley Road Walton On Thames Surrey KT12 1HS |
Director Name | Sir David Charles Maurice Bell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(4 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 10 March 2000) |
Role | Newspaper Chief Exec |
Country of Residence | England |
Correspondence Address | 35 Belitha Villas London N1 1PE |
Director Name | Imogen Melissa Dillon Hatcher |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1997) |
Role | Sales Director |
Correspondence Address | 21 Cassland Road London E9 7AL |
Director Name | Jean Miot |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 1996(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 1999) |
Role | Company Director |
Correspondence Address | 13 Place De La Bourse Paris 75002 |
Director Name | Denis Hiault |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 1996(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 April 2004) |
Role | Manager |
Correspondence Address | 7a Hays Court 133 Rotherhithe Street London SE16 4NF |
Director Name | John Gordon Davis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 2000) |
Role | Ft Group Finance Director |
Correspondence Address | 25 Great Jubilee Wharf 78 Wapping Wall London E1W 9TH |
Secretary Name | Mr Richard Graham Quinton Kellett-Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Plaitford House Pound Lane Plaitford Hampshire SO51 6EH |
Director Name | Bertrand Eveno |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 20 February 2006) |
Role | Ceo Afp |
Correspondence Address | 10 Boulevard. Malesherbes Paris 75008 France |
Director Name | Antoine Ludier |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2001(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 4 Rue De Petits Carreaux Paris 75002 France |
Secretary Name | Timothy Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | Upstairs Flat 76 Cross Deep Twickenham Middlesex TW1 4RB |
Secretary Name | Robin Francis Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2005) |
Role | Qualified Accountant |
Correspondence Address | Woodlands 42 Beatrice Avenue Felixstowe Suffolk IP11 9HB |
Director Name | Robin Francis Coe |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2005) |
Role | Finance Director |
Correspondence Address | Woodlands 42 Beatrice Avenue Felixstowe Suffolk IP11 9HB |
Director Name | Pierre Andre Jean Louette |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 2004(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2006) |
Role | Directeur General |
Country of Residence | France |
Correspondence Address | 13 Rue Preschez Saint Cloud 92210 France |
Secretary Name | Tyrone Greg Milligan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2005(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | 45 Halesowen Road Morden Surrey SM4 6NG |
Director Name | David Guiraud |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2005(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 2006) |
Role | CEO |
Correspondence Address | 79 Rue Notre Dame Des Champs Paris 75006 Foreign |
Director Name | Philippe Micouleau |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2005(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 9 Rue Spontini Paris 75116 Foreign |
Director Name | Tyrone Greg Milligan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2006(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2007) |
Role | Finance Director |
Correspondence Address | 45 Halesowen Road Morden Surrey SM4 6NG |
Secretary Name | Mr Hywel Rees Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamlan House Loudhams Wood Lane Chalfont St Giles Buckinghamshire HP8 4AR |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2013) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2011) |
Role | Company Director |
Correspondence Address | 394 Baddow Road Chelmsford Essex CM2 9RA |
Secretary Name | Miss Carla O'Hanlon |
---|---|
Status | Resigned |
Appointed | 25 July 2011(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Matthew Bryan Keen |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Website | thomsonfinancial.com |
---|
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
17.5m at £0.00006 | Thomson Financial LTD 105.26% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
9 April 2002 | Delivered on: 16 April 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 January 1998 | Delivered on: 2 February 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re afx news limited business premium account number 60419532. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
7 December 2023 | Appointment of Ms Tara Jane Jefferson as a director on 7 December 2023 (2 pages) |
---|---|
7 December 2023 | Termination of appointment of Matthew Bryan Keen as a director on 7 December 2023 (1 page) |
29 September 2023 | Full accounts made up to 31 December 2022 (55 pages) |
9 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
20 December 2022 | Full accounts made up to 31 December 2021 (55 pages) |
26 October 2022 | Cessation of Thomson Reuters Group Limited as a person with significant control on 8 May 2018 (1 page) |
26 October 2022 | Notification of Ttc Holdings Limited as a person with significant control on 8 May 2018 (2 pages) |
29 June 2022 | Confirmation statement made on 26 May 2022 with updates (5 pages) |
4 October 2021 | Satisfaction of charge 1 in full (2 pages) |
4 October 2021 | Satisfaction of charge 2 in full (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (59 pages) |
10 September 2021 | Director's details changed for Mr Wayne David Rowell on 4 December 2020 (2 pages) |
10 September 2021 | Director's details changed for Mr Matthew Bryan Keen on 4 December 2020 (2 pages) |
10 September 2021 | Secretary's details changed for Mrs Barbara Boateng on 4 December 2020 (1 page) |
20 July 2021 | Second filing of a statement of capital following an allotment of shares on 1 July 2021
|
15 June 2021 | Confirmation statement made on 26 May 2021 with updates (5 pages) |
1 June 2021 | Statement of capital following an allotment of shares on 1 June 2020
|
3 March 2021 | Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (53 pages) |
17 August 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
14 February 2020 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP England to Five Canada Square Canary Wharf London E14 5AQ on 14 February 2020 (1 page) |
8 November 2019 | Appointment of Mr Wayne David Rowell as a director on 28 October 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
21 August 2019 | Statement of capital following an allotment of shares on 6 August 2019
|
21 August 2019 | Resolutions
|
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2019 | Full accounts made up to 31 December 2018 (45 pages) |
8 June 2019 | Resolutions
|
17 October 2018 | Director's details changed for Mr Matt Keen on 17 October 2018 (2 pages) |
16 October 2018 | Registered office address changed from The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 16 October 2018 (1 page) |
10 October 2018 | Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page) |
9 October 2018 | Termination of appointment of Carla O'hanlon as a secretary on 1 October 2018 (1 page) |
8 October 2018 | Appointment of Mr Matt Keen as a director on 1 October 2018 (2 pages) |
5 October 2018 | Appointment of Mrs Barbara Boateng as a secretary on 1 October 2018 (2 pages) |
24 September 2018 | Appointment of Mrs Kimberley Major as a director on 14 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
10 August 2018 | Full accounts made up to 31 December 2017 (14 pages) |
8 June 2018 | Cessation of Thomson Financial Limited as a person with significant control on 8 May 2018 (1 page) |
8 June 2018 | Notification of Thomson Reuters Group Limited as a person with significant control on 8 May 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 26 May 2018 with updates (5 pages) |
5 April 2018 | Memorandum and Articles of Association (12 pages) |
5 April 2018 | Resolutions
|
14 March 2018 | Resolutions
|
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 January 2017 | Appointment of Mr Peter Thorn as a director on 8 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
5 January 2017 | Appointment of Mr Peter Thorn as a director on 8 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 October 2014 | Solvency Statement dated 20/10/14 (1 page) |
20 October 2014 | Solvency Statement dated 20/10/14 (1 page) |
20 October 2014 | Resolutions
|
20 October 2014 | Statement by Directors (1 page) |
20 October 2014 | Statement of capital on 20 October 2014
|
20 October 2014 | Statement by Directors (1 page) |
20 October 2014 | Resolutions
|
20 October 2014 | Statement of capital on 20 October 2014
|
25 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
19 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
19 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
19 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
7 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 October 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
7 October 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
10 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
10 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
17 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
4 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
4 July 2009 | Full accounts made up to 31 December 2007 (17 pages) |
4 July 2009 | Full accounts made up to 31 December 2007 (17 pages) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
9 June 2009 | Location of register of members (1 page) |
21 April 2009 | Secretary appointed elizabeth maria maclean (1 page) |
21 April 2009 | Appointment terminated director and secretary hywel thomas (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page) |
21 April 2009 | Appointment terminated director richard oliver (1 page) |
21 April 2009 | Secretary appointed elizabeth maria maclean (1 page) |
21 April 2009 | Director appointed daragh patrick feltrim fagan (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page) |
21 April 2009 | Appointment terminated director and secretary hywel thomas (1 page) |
21 April 2009 | Appointment terminated director richard oliver (1 page) |
21 April 2009 | Director appointed daragh patrick feltrim fagan (2 pages) |
13 October 2008 | Director appointed nicholas david harding (1 page) |
13 October 2008 | Director appointed nicholas david harding (1 page) |
8 October 2008 | Return made up to 26/05/08; full list of members (3 pages) |
8 October 2008 | Return made up to 26/05/08; full list of members (3 pages) |
2 May 2008 | Full accounts made up to 31 December 2006 (19 pages) |
2 May 2008 | Full accounts made up to 31 December 2006 (19 pages) |
10 March 2008 | Appointment terminated director donal smith (1 page) |
10 March 2008 | Appointment terminated director donal smith (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page) |
2 November 2007 | Secretary resigned;director resigned (1 page) |
2 November 2007 | Secretary resigned;director resigned (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | New secretary appointed (1 page) |
24 August 2007 | Resolutions
|
24 August 2007 | Resolutions
|
9 August 2007 | Company name changed afx news LIMITED\certificate issued on 09/08/07 (3 pages) |
9 August 2007 | Company name changed afx news LIMITED\certificate issued on 09/08/07 (3 pages) |
13 July 2007 | Return made up to 26/05/07; full list of members (3 pages) |
13 July 2007 | Return made up to 26/05/07; full list of members (3 pages) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Location of register of members (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | New director appointed
|
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | New director appointed (3 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
3 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
8 July 2005 | Return made up to 26/05/05; full list of members (3 pages) |
8 July 2005 | Return made up to 26/05/05; full list of members (3 pages) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
2 February 2005 | Resolutions
|
8 June 2004 | Return made up to 26/05/04; no change of members (7 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 26/05/04; no change of members (7 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | New secretary appointed (2 pages) |
20 July 2003 | New secretary appointed (2 pages) |
20 July 2003 | Secretary resigned (1 page) |
22 May 2003 | Return made up to 28/04/03; full list of members
|
22 May 2003 | Return made up to 28/04/03; full list of members
|
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
22 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
22 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 July 2001 | Return made up to 28/04/01; full list of members (8 pages) |
23 July 2001 | Return made up to 28/04/01; full list of members (8 pages) |
19 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2001 | Location of register of members (1 page) |
19 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2001 | Location of register of members (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
17 May 2001 | Nc inc already adjusted 15/11/00 (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Nc inc already adjusted 15/11/00 (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: fitzroy house 13/17 epworth street london EC2A 4DL (1 page) |
17 May 2001 | Ad 15/11/00--------- £ si 17536000@1=17536000 £ ic 1000/17537000 (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Ad 15/11/00--------- £ si 17536000@1=17536000 £ ic 1000/17537000 (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: fitzroy house 13/17 epworth street london EC2A 4DL (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
30 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
30 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
19 July 2000 | Return made up to 28/04/00; full list of members
|
19 July 2000 | Return made up to 28/04/00; full list of members
|
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
5 January 2000 | Full accounts made up to 31 December 1998 (19 pages) |
5 January 2000 | Full accounts made up to 31 December 1998 (19 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
7 May 1999 | Return made up to 28/04/99; no change of members
|
7 May 1999 | Return made up to 28/04/99; no change of members
|
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Secretary's particulars changed (1 page) |
22 October 1998 | Secretary's particulars changed (1 page) |
7 May 1998 | Return made up to 28/04/98; no change of members (6 pages) |
7 May 1998 | Return made up to 28/04/98; no change of members (6 pages) |
2 February 1998 | Particulars of mortgage/charge (4 pages) |
2 February 1998 | Particulars of mortgage/charge (4 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 July 1997 | Return made up to 24/05/97; full list of members
|
8 July 1997 | Return made up to 24/05/97; full list of members
|
26 January 1997 | New director appointed (1 page) |
26 January 1997 | New director appointed (1 page) |
19 August 1996 | Return made up to 24/05/96; no change of members (6 pages) |
19 August 1996 | Return made up to 24/05/96; no change of members (6 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
5 January 1996 | New director appointed (1 page) |
5 January 1996 | New director appointed (1 page) |
13 November 1995 | Director resigned (4 pages) |
13 November 1995 | Director resigned (4 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 July 1995 | Company name changed afp/extel news LIMITED\certificate issued on 06/07/95 (4 pages) |
5 July 1995 | Company name changed afp/extel news LIMITED\certificate issued on 06/07/95 (4 pages) |
26 June 1995 | Return made up to 24/05/95; no change of members (6 pages) |
26 June 1995 | Return made up to 24/05/95; no change of members (6 pages) |
28 March 1995 | New director appointed (4 pages) |
28 March 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
12 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
12 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
12 February 1992 | Full accounts made up to 31 December 1990 (15 pages) |
12 February 1992 | Full accounts made up to 31 December 1990 (15 pages) |
22 October 1990 | Registered office changed on 22/10/90 from: castle house 37/45 paul street london EC4 (1 page) |
7 September 1990 | Company name changed leasejoint LIMITED\certificate issued on 10/09/90 (2 pages) |
7 September 1990 | Company name changed leasejoint LIMITED\certificate issued on 10/09/90 (2 pages) |
27 July 1990 | Ad 24/07/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 July 1990 | Ad 24/07/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 July 1990 | Resolutions
|
27 July 1990 | Registered office changed on 27/07/90 from: 10 norwich street london EC4A 1BD (1 page) |
27 July 1990 | Resolutions
|
27 July 1990 | Memorandum and Articles of Association (27 pages) |
27 July 1990 | Memorandum and Articles of Association (27 pages) |
3 July 1990 | Registered office changed on 03/07/90 from: 2 baches street london N1 6UB (1 page) |
27 June 1990 | Memorandum and Articles of Association (13 pages) |
24 May 1990 | Incorporation (9 pages) |
24 May 1990 | Incorporation (9 pages) |